Search icon

SABATINO NORTH AMERICA, LLC

Headquarter

Company Details

Name: SABATINO NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379671
ZIP code: 06516
County: Bronx
Place of Formation: New York
Address: 135 FRONT AVE., WEST HAVEN, CT, United States, 06516

Links between entities

Type Company Name Company Number State
Headquarter of SABATINO NORTH AMERICA, LLC, FLORIDA M18000003525 FLORIDA
Headquarter of SABATINO NORTH AMERICA, LLC, CONNECTICUT 1035935 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SM6ZGK7DSY9F15 3379671 US-NY GENERAL ACTIVE 2006-06-22

Addresses

Legal C/O FREDERICO BALESTRA, 330 COSTER STREET, BRONX, NEW YORK, US-NY, US, 10474
Headquarters 135 Front Avenue, West Haven, US-CT, US, 06516

Registration details

Registration Date 2015-12-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3379671

DOS Process Agent

Name Role Address
SABATINO NORTH AMERICA, LLC DOS Process Agent 135 FRONT AVE., WEST HAVEN, CT, United States, 06516

History

Start date End date Type Value
2020-09-04 2024-12-20 Address 135 FRONT AVE., WEST HAVEN, CT, 06516, USA (Type of address: Service of Process)
2016-11-14 2020-09-04 Address 400 EAST 54 ST, COMM B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-11-25 2016-11-14 Address 870 7TH AVE, 8 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-10-08 2014-11-25 Address 330 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-06-22 2008-10-08 Address 330 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000869 2024-12-20 BIENNIAL STATEMENT 2024-12-20
230110002847 2023-01-10 BIENNIAL STATEMENT 2022-06-01
200904060890 2020-09-04 BIENNIAL STATEMENT 2020-06-01
161114006586 2016-11-14 BIENNIAL STATEMENT 2016-06-01
141125006190 2014-11-25 BIENNIAL STATEMENT 2014-06-01
100624002882 2010-06-24 BIENNIAL STATEMENT 2010-06-01
081008002049 2008-10-08 BIENNIAL STATEMENT 2008-06-01
061107000556 2006-11-07 CERTIFICATE OF PUBLICATION 2006-11-07
060622000485 2006-06-22 ARTICLES OF ORGANIZATION 2006-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606025 Other Statutory Actions 2016-07-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-28
Termination Date 2017-09-05
Section 0499
Status Terminated

Parties

Name SABATINO NORTH AMERICA, LLC
Role Plaintiff
Name DE SANTIS TRUFFLES LLC,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State